- Company Overview for MAGHERAMORNE PARK LIMITED (10512123)
- Filing history for MAGHERAMORNE PARK LIMITED (10512123)
- People for MAGHERAMORNE PARK LIMITED (10512123)
- Charges for MAGHERAMORNE PARK LIMITED (10512123)
- Insolvency for MAGHERAMORNE PARK LIMITED (10512123)
- More for MAGHERAMORNE PARK LIMITED (10512123)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2024 | |
26 Jul 2023 | AD01 | Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 26 July 2023 | |
15 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2023 | |
26 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2022 | AM10 | Administrator's progress report | |
17 Jan 2022 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Sep 2021 | AM10 | Administrator's progress report | |
07 Aug 2021 | AD01 | Registered office address changed from C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 7 August 2021 | |
13 Mar 2021 | AM10 | Administrator's progress report | |
13 Jan 2021 | AM19 | Notice of extension of period of Administration | |
23 Jul 2020 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
06 May 2020 | AM06 | Notice of deemed approval of proposals | |
15 Apr 2020 | AM03 | Statement of administrator's proposal | |
18 Feb 2020 | AD01 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ United Kingdom to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 18 February 2020 | |
17 Feb 2020 | AM01 | Appointment of an administrator | |
24 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
22 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
13 Dec 2017 | PSC07 | Cessation of Alfred William Buller as a person with significant control on 15 September 2017 | |
13 Dec 2017 | PSC07 | Cessation of Alfred William Buller as a person with significant control on 15 September 2017 | |
13 Dec 2017 | PSC02 | Notification of Oddball Ventures Pte Ltd as a person with significant control on 15 September 2017 | |
09 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 15 September 2017
|